Company NameInfocap Technologies Limited
DirectorPaul Adrian Stanley
Company StatusActive
Company Number03443879
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 7 months ago)
Previous NamesJudgefix Limited and Powerscan International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Adrian Stanley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2012(14 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
CR3 0BL
Secretary NameJane Tyler
StatusCurrent
Appointed26 June 2012(14 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
CR3 0BL
Director NameColin Alderton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(4 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Jackdaw Close
Stevenage
Hertfordshire
SG2 9DA
Director NameMr David Dawes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(4 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 09 December 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressTechnology House Unit 3, Coped Hall Business Park
Wootton Bassett
Swindon
SN4 8DP
Secretary NameMr David Dawes
NationalityBritish
StatusResigned
Appointed30 October 1997(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 1999)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Templar Road
Yate
Bristol
BS37 5TG
Secretary NameColin Alderton
NationalityBritish
StatusResigned
Appointed28 January 1999(1 year, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 December 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Jackdaw Close
Stevenage
Hertfordshire
SG2 9DA
Director NameMrs Andrea Eka McPherson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(14 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2014)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressRosewood Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NW
Director NameMr Douglas Alexander Edward Brown
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(14 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hogarth Drive
Kettering
Northamptingshire
NN15 5UQ
Director NameMr Mark John Charles Jones
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(14 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTechnology House Unit 3, Coped Hall Business Park
Wootton Bassett
Swindon
SN4 8DP
Director NameMr Paul Adrian Stanley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(15 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTechnology House Unit 3, Coped Hall Business Park
Wootton Bassett
Swindon
SN4 8DP
Director NameMr Nicholas Palmer Kyle Montgomery
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(15 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 January 2024)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
CR3 0BL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitepowerretrieve.solutions
Email addressinfo@
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressBourne House
475 Godstone Road
Whyteleafe
CR3 0BL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Retrieval Technologies LTD
50.00%
Ordinary
10 at £1Retrieval Technologies LTD
5.56%
Ordinary C
40 at £1Retrieval Technologies LTD
22.22%
Ordinary A
40 at £1Retrieval Technologies LTD
22.22%
Ordinary D

Financials

Year2014
Net Worth-£83,690
Cash£8
Current Liabilities£186,583

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 December

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

8 December 2017Delivered on: 22 December 2017
Persons entitled: Csc Computer Sciences International Operations Limited

Classification: A registered charge
Outstanding
7 April 2016Delivered on: 11 April 2016
Persons entitled: Csc Computer Sciences International Operations Limited

Classification: A registered charge
Particulars: None.
Outstanding
26 February 2016Delivered on: 29 February 2016
Persons entitled: Csc Computer Sciences International Operations Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 November 2004Delivered on: 1 December 2004
Satisfied on: 11 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as unit 3A coped hall business park,wootton bassett,swindon.
Fully Satisfied
1 April 1998Delivered on: 15 April 1998
Satisfied on: 4 November 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as powerscan international limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 January 2024Termination of appointment of Nicholas Palmer Kyle Montgomery as a director on 25 January 2024 (1 page)
14 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages)
14 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages)
3 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
4 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
4 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages)
4 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
4 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
4 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages)
13 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
8 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (53 pages)
8 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
8 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
8 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
13 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages)
13 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
15 November 2019Director's details changed for Mr Paul Adrian Stanley on 15 November 2019 (2 pages)
11 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (22 pages)
3 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
13 February 2018Registered office address changed from Unit 3a Coped Hall Business Park Royal Wootton Bassett Swindon SN4 8DP to Bourne House 475 Godstone Road Whyteleafe CR3 0BL on 13 February 2018 (1 page)
22 December 2017Registration of charge 034438790005, created on 8 December 2017 (65 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
1 March 2017Secretary's details changed for Jane Tyler on 28 February 2017 (1 page)
1 March 2017Secretary's details changed for Jane Tyler on 28 February 2017 (1 page)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
20 April 2016Amended audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
20 April 2016Amended audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
11 April 2016Registration of charge 034438790004, created on 7 April 2016 (25 pages)
11 April 2016Registration of charge 034438790004, created on 7 April 2016 (25 pages)
31 March 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages)
31 March 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
31 March 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
31 March 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages)
31 March 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
31 March 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
29 February 2016Registration of charge 034438790003, created on 26 February 2016 (60 pages)
29 February 2016Registration of charge 034438790003, created on 26 February 2016 (60 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
18 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
18 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
4 November 2015Satisfaction of charge 1 in full (1 page)
4 November 2015Satisfaction of charge 1 in full (1 page)
2 October 2015Registered office address changed from Technology House Unit 3, Coped Hall Business Park Wootton Bassett Swindon SN4 8DP to Unit 3a Coped Hall Business Park Royal Wootton Bassett Swindon SN4 8DP on 2 October 2015 (1 page)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 180
(5 pages)
2 October 2015Registered office address changed from Technology House Unit 3, Coped Hall Business Park Wootton Bassett Swindon SN4 8DP to Unit 3a Coped Hall Business Park Royal Wootton Bassett Swindon SN4 8DP on 2 October 2015 (1 page)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 180
(5 pages)
2 October 2015Registered office address changed from Technology House Unit 3, Coped Hall Business Park Wootton Bassett Swindon SN4 8DP to Unit 3a Coped Hall Business Park Royal Wootton Bassett Swindon SN4 8DP on 2 October 2015 (1 page)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 180
(5 pages)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
13 January 2015Termination of appointment of Colin Alderton as a secretary on 31 December 2014 (1 page)
13 January 2015Termination of appointment of Andrea Eka Mcpherson as a director on 31 December 2014 (1 page)
13 January 2015Termination of appointment of Colin Alderton as a secretary on 31 December 2014 (1 page)
13 January 2015Termination of appointment of Colin Alderton as a director on 31 December 2014 (1 page)
13 January 2015Termination of appointment of Colin Alderton as a director on 31 December 2014 (1 page)
13 January 2015Termination of appointment of Andrea Eka Mcpherson as a director on 31 December 2014 (1 page)
10 December 2014Termination of appointment of David Dawes as a director on 9 December 2014 (1 page)
10 December 2014Termination of appointment of David Dawes as a director on 9 December 2014 (1 page)
10 December 2014Termination of appointment of David Dawes as a director on 9 December 2014 (1 page)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 180
(9 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 180
(9 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 180
(9 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 180
(9 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 180
(9 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 180
(9 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 May 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
23 May 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
4 April 2013Termination of appointment of Mark Jones as a director (1 page)
4 April 2013Termination of appointment of Douglas Brown as a director (1 page)
4 April 2013Appointment of Mr Nicholas Palmer Kyle Montgomery as a director (2 pages)
4 April 2013Appointment of Mr Nicholas Palmer Kyle Montgomery as a director (2 pages)
4 April 2013Termination of appointment of Douglas Brown as a director (1 page)
4 April 2013Termination of appointment of Mark Jones as a director (1 page)
21 February 2013Termination of appointment of Paul Stanley as a director (1 page)
21 February 2013Appointment of Mr Paul Adrian Stanley as a director (2 pages)
21 February 2013Appointment of Mr Paul Adrian Stanley as a director (2 pages)
21 February 2013Termination of appointment of Paul Stanley as a director (1 page)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (11 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (11 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (11 pages)
25 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 20/06/2012
(3 pages)
25 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 20/06/2012
(3 pages)
9 July 2012Appointment of Mr Mark John Charles Jones as a director (2 pages)
9 July 2012Appointment of Mr Mark John Charles Jones as a director (2 pages)
4 July 2012Appointment of Mr Paul Adrian Stanley as a director (2 pages)
4 July 2012Appointment of Jane Tyler as a secretary (2 pages)
4 July 2012Appointment of Mr Douglas Alexander Edward Brown as a director (2 pages)
4 July 2012Appointment of Mr Douglas Alexander Edward Brown as a director (2 pages)
4 July 2012Appointment of Jane Tyler as a secretary (2 pages)
4 July 2012Appointment of Mr Paul Adrian Stanley as a director (2 pages)
21 June 2012Appointment of Ms Andrea Eka Mcpherson as a director (2 pages)
21 June 2012Appointment of Ms Andrea Eka Mcpherson as a director (2 pages)
14 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Change of share class name or designation (2 pages)
17 April 2012Change of share class name or designation (2 pages)
21 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
10 November 2011Purchase of own shares. (5 pages)
10 November 2011Purchase of own shares. (5 pages)
10 October 2011Director's details changed for Mr David Dawes on 10 August 2011 (2 pages)
10 October 2011Director's details changed for Mr David Dawes on 10 August 2011 (2 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(4 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for David Dawes on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Colin Alderton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Colin Alderton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Dawes on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Dawes on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Colin Alderton on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
6 May 2009Registered office changed on 06/05/2009 from technology house coped hall business park wootton bassett wiltshire SN4 8DP (1 page)
6 May 2009Registered office changed on 06/05/2009 from technology house coped hall business park wootton bassett wiltshire SN4 8DP (1 page)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Return made up to 02/10/08; full list of members (4 pages)
14 October 2008Return made up to 02/10/08; full list of members (4 pages)
19 February 2008Registered office changed on 19/02/08 from: 8 baker street london W1M 1DA (1 page)
19 February 2008Registered office changed on 19/02/08 from: 8 baker street london W1M 1DA (1 page)
5 October 2007Return made up to 02/10/07; full list of members (3 pages)
5 October 2007Return made up to 02/10/07; full list of members (3 pages)
26 September 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
26 September 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
26 October 2006Return made up to 02/10/06; full list of members (3 pages)
26 October 2006Return made up to 02/10/06; full list of members (3 pages)
13 October 2005Return made up to 02/10/05; full list of members (3 pages)
13 October 2005Return made up to 02/10/05; full list of members (3 pages)
11 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
11 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
30 September 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
14 June 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
14 October 2003Return made up to 02/10/03; full list of members (8 pages)
14 October 2003Return made up to 02/10/03; full list of members (8 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
6 October 2002Return made up to 02/10/02; full list of members (8 pages)
6 October 2002Return made up to 02/10/02; full list of members (8 pages)
26 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
26 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
29 October 2001Return made up to 02/10/01; full list of members (7 pages)
29 October 2001Return made up to 02/10/01; full list of members (7 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
3 November 2000Return made up to 02/10/00; full list of members (7 pages)
3 November 2000Return made up to 02/10/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 March 2000 (11 pages)
2 November 2000Full accounts made up to 31 March 2000 (11 pages)
22 November 1999Return made up to 02/10/99; full list of members (7 pages)
22 November 1999Return made up to 02/10/99; full list of members (7 pages)
27 May 1999Full accounts made up to 31 March 1999 (11 pages)
27 May 1999Full accounts made up to 31 March 1999 (11 pages)
16 February 1999Secretary resigned (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Return made up to 02/10/98; full list of members (6 pages)
16 February 1999Secretary resigned (2 pages)
16 February 1999Return made up to 02/10/98; full list of members (6 pages)
23 December 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
23 December 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
23 December 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
23 December 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
19 May 1998Ad 14/04/98-27/04/98 £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 1998Ad 14/04/98-27/04/98 £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1998Company name changed powerscan international LIMITED\certificate issued on 16/04/98 (2 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Company name changed powerscan international LIMITED\certificate issued on 16/04/98 (2 pages)
14 January 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
14 January 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
27 November 1997Director resigned (1 page)
27 November 1997New secretary appointed;new director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Secretary resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997New secretary appointed;new director appointed (2 pages)
27 November 1997Secretary resigned (1 page)
27 November 1997New director appointed (2 pages)
5 November 1997Company name changed judgefix LIMITED\certificate issued on 06/11/97 (2 pages)
5 November 1997Company name changed judgefix LIMITED\certificate issued on 06/11/97 (2 pages)
3 November 1997Registered office changed on 03/11/97 from: 120 east road london N1 6AA (1 page)
3 November 1997Registered office changed on 03/11/97 from: 120 east road london N1 6AA (1 page)
2 October 1997Incorporation (15 pages)
2 October 1997Incorporation (15 pages)